UKBizDB.co.uk

WALROW TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walrow Transport Ltd. The company was founded 8 years ago and was given the registration number 10115920. The firm's registered office is in LEEDS. You can find them at 54 East Grange Road, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WALROW TRANSPORT LTD
Company Number:10115920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:54 East Grange Road, Leeds, United Kingdom, LS10 3EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director13 April 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
4 Benson Close, Hounslow, United Kingdom, TW3 3QX

Director22 December 2020Active
29 Bideford Avenue, Sutton Leach, St. Helens, United Kingdom, WA9 4PF

Director13 September 2017Active
54 East Grange Road, Leeds, United Kingdom, LS10 3EQ

Director20 July 2020Active
26, Marlow Drive, Handforth, United Kingdom, SK9 3NE

Director27 April 2016Active
73 Longmead Road, Hayes, United Kingdom, UB3 2HF

Director17 April 2019Active
24 Ronald Toon Road, Leicester, United Kingdom, LE9 7BD

Director30 September 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:13 April 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Adhna Fernandes
Notified on:22 December 2020
Status:Active
Date of birth:May 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:4 Benson Close, Hounslow, United Kingdom, TW3 3QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Hague
Notified on:20 July 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:54 East Grange Road, Leeds, United Kingdom, LS10 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdulla Xec
Notified on:14 January 2020
Status:Active
Date of birth:July 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:100 New Heston Road, Hounslow, United Kingdom, TW5 0LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurminder Singh
Notified on:30 September 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:24 Ronald Toon Road, Leicester, United Kingdom, LE9 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shafici Hussein
Notified on:17 April 2019
Status:Active
Date of birth:January 1995
Nationality:Finnish
Country of residence:United Kingdom
Address:73 Longmead Road, Hayes, United Kingdom, UB3 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Fisher
Notified on:13 September 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:29 Bideford Avenue, Sutton Leach, St. Helens, United Kingdom, WA9 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:10 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.